Background WavePink WaveYellow Wave

EVERBRIDGE HOLDINGS LIMITED (08216417)

EVERBRIDGE HOLDINGS LIMITED (08216417) is an active UK company. incorporated on 17 September 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVERBRIDGE HOLDINGS LIMITED has been registered for 13 years. Current directors include KELLAWAY, Glynnis Jane, ROCKVAM, David Eugene.

Company Number
08216417
Status
active
Type
ltd
Incorporated
17 September 2012
Age
13 years
Address
5th Floor 10 Brook Street, London, W1S 1BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KELLAWAY, Glynnis Jane, ROCKVAM, David Eugene
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERBRIDGE HOLDINGS LIMITED

EVERBRIDGE HOLDINGS LIMITED is an active company incorporated on 17 September 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVERBRIDGE HOLDINGS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08216417

LTD Company

Age

13 Years

Incorporated 17 September 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

EVERBRIDGE EUROPE LIMITED
From: 29 January 2014To: 3 November 2015
EVERBRIDGE UK LTD
From: 17 September 2012To: 29 January 2014
Contact
Address

5th Floor 10 Brook Street Mayfair London, W1S 1BG,

Previous Addresses

17 Grosvenor Street Mayfair London W1K 4QG United Kingdom
From: 4 April 2023To: 11 April 2025
17 Grosvenor Street London W1K 4QG United Kingdom
From: 29 March 2023To: 4 April 2023
6 De Grey Square De Grey Road Colchester Essex CO4 5YQ England
From: 21 January 2016To: 29 March 2023
5a Frascati Way Maidenhead Berkshire SL6 4UY
From: 17 September 2012To: 21 January 2016
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Feb 13
Loan Secured
Mar 14
Director Left
Aug 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Jan 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KELLAWAY, Glynnis Jane

Active
10 Brook Street, LondonW1S 1BG
Secretary
Appointed 08 May 2018

KELLAWAY, Glynnis Jane

Active
10 Brook Street, LondonW1S 1BG
Born March 1970
Director
Appointed 01 Sept 2021

ROCKVAM, David Eugene

Active
Corporate Drive, Burlington01803
Born March 1969
Director
Appointed 04 Mar 2024

BRICKLEY, Patrick

Resigned
Corporate Drive, Burlington01803
Born September 1976
Director
Appointed 15 Feb 2023
Resigned 04 Mar 2024

COLADO, Javier Fernandez

Resigned
De Grey Road, ColchesterCO4 5YQ
Born February 1965
Director
Appointed 02 Mar 2018
Resigned 01 Sept 2021

ELLERTSON, Jaime Wallace

Resigned
De Grey Road, ColchesterCO4 5YQ
Born July 1957
Director
Appointed 17 Sept 2012
Resigned 01 Dec 2019

FLOWER, David Percy

Resigned
Frascati Way, MaidenheadSL6 4UY
Born May 1962
Director
Appointed 08 Feb 2013
Resigned 31 Jul 2014

GOLDMAN, Kenneth Scott

Resigned
De Grey Road, ColchesterCO4 5YQ
Born March 1959
Director
Appointed 22 Apr 2015
Resigned 01 Apr 2019

HAWKINS, Nick

Resigned
De Grey Road, ColchesterCO4 5YQ
Born January 1962
Director
Appointed 22 Apr 2015
Resigned 01 Mar 2018

MARK, Elliot Jay

Resigned
25 Corporate Drive, Suite 400, Burlington, Ma 01803
Born June 1965
Director
Appointed 01 Sept 2021
Resigned 15 Feb 2023

PUTRA, Cintawati

Resigned
Frascati Way, MaidenheadSL6 4UY
Born November 1965
Director
Appointed 17 Sept 2012
Resigned 22 Apr 2015

Persons with significant control

1

North Lake Avenue, Pasadena

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 April 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Certificate Change Of Name Company
3 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Certificate Change Of Name Company
29 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 January 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
23 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2012
NEWINCIncorporation